Search icon

KEETON'S ADVERTISING SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: KEETON'S ADVERTISING SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEETON'S ADVERTISING SPECIALTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000090739
FEI/EIN Number 650790644

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 817 MANATEE AVENUE WEST, BRADENTON, FL, 34205
Mail Address: 817 MANATEE AVENUE WEST, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOPINGARNER BRICE W President 8101 LAKE DRIVE, PALMETTO, FL, 34221
HOOPINGARNER BRICE W Secretary 8101 LAKE DRIVE, PALMETTO, FL, 34221
HOOPINGARNER BRICE W Treasurer 8101 LAKE DRIVE, PALMETTO, FL, 34221
HOOPINGARNER BRICE W Director 8101 LAKE DRIVE, PALMETTO, FL, 34221
HOOPINGARNER BRENT Vice President 3719 70TH STREET EAST, PALMETTO, FL, 34221
HOOPINGARNER BRENT Director 3719 70TH STREET EAST, PALMETTO, FL, 34221
HOOPINGARNER BRICE W Agent 817 MANATEE AVENUE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State